- Company Overview for ZQZ LIMITED (03844206)
- Filing history for ZQZ LIMITED (03844206)
- People for ZQZ LIMITED (03844206)
- More for ZQZ LIMITED (03844206)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2013 | AD01 | Registered office address changed from Ground Floor Britnaic House 17 Highfield Road London NW11 9LS United Kingdom on 23 September 2013 | |
11 Sep 2013 | AD01 | Registered office address changed from 1 Georges Mead Elstree Borehamwood WD6 3LA United Kingdom on 11 September 2013 | |
11 Sep 2013 | AD01 | Registered office address changed from 1 Georges Mead Elstree WD6 3LA United Kingdom on 11 September 2013 | |
11 Sep 2013 | AD01 | Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG United Kingdom on 11 September 2013 | |
14 Aug 2013 | TM02 | Termination of appointment of Jean Zhou as a secretary | |
14 Aug 2013 | AP03 | Appointment of Mrs Melissa Damjanovic Darbari as a secretary | |
20 Jun 2013 | CERTNM |
Company name changed popkakery LTD\certificate issued on 20/06/13
|
|
20 Sep 2012 | AR01 |
Annual return made up to 20 September 2012 with full list of shareholders
Statement of capital on 2012-09-20
|
|
20 Dec 2011 | AA | Accounts for a dormant company made up to 30 September 2011 | |
27 Sep 2011 | AD01 | Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 27 September 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
19 Sep 2011 | CH01 | Director's details changed for Mrs Melissa Damjanovic on 16 September 2011 | |
07 Sep 2011 | CERTNM |
Company name changed popcakery LTD\certificate issued on 07/09/11
|
|
26 Aug 2011 | CERTNM |
Company name changed popcake factory LTD\certificate issued on 26/08/11
|
|
03 Aug 2011 | CERTNM |
Company name changed products of italy LIMITED\certificate issued on 03/08/11
|
|
14 Jul 2011 | CH01 | Director's details changed for Melissa Damjanovic on 14 July 2011 | |
27 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
22 Sep 2010 | AR01 | Annual return made up to 20 September 2010 with full list of shareholders | |
24 Jun 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
14 Oct 2009 | AR01 | Annual return made up to 20 September 2009 with full list of shareholders | |
01 Oct 2009 | 288b | Appointment terminated secretary alison schofield-basham | |
01 Oct 2009 | 288a | Secretary appointed jean zhou | |
26 Mar 2009 | AA | Accounts for a dormant company made up to 30 September 2008 |